Digger Dave Limited, a registered company, was registered on 11 Oct 2005. 9429034495131 is the NZ business number it was issued. The company has been supervised by 7 directors: David Jeffrey Wilson - an active director whose contract began on 11 Oct 2005,
Heidi Wilson - an active director whose contract began on 01 Apr 2016,
Heidi Schweyer - an active director whose contract began on 01 Apr 2016,
Susan Dawn Way - an inactive director whose contract began on 01 Jan 2015 and was terminated on 01 May 2015,
Mathew John Way - an inactive director whose contract began on 01 Jan 2015 and was terminated on 01 May 2015.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 746 Main Road Stoke, Stoke, Nelson, 7011 (types include: physical, registered).
Digger Dave Limited had been using 107 Hill Street, Richmond, Richmond as their physical address until 05 Aug 2015.
Old names for this company, as we found at BizDb, included: from 04 Aug 2015 to 03 Feb 2022 they were called Dave's Dumping Limited, from 11 Oct 2005 to 04 Aug 2015 they were called Dave's Distributors Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 107 Hill Street, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 23 Jan 2015 to 05 Aug 2015
Address #2: 746 Main Rd, Stoke, Nelson New Zealand
Registered & physical address used from 19 Jun 2006 to 23 Jan 2015
Address #3: 608 Main Rd, Stoke, Nelson
Registered & physical address used from 11 Oct 2005 to 19 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wilson, David Jeffrey |
Stoke Nelson New Zealand |
11 Oct 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wilson, Heidi |
Nelson 7011 New Zealand |
08 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Way, Mathew John |
Richmond Richmond 7020 New Zealand |
15 Jan 2015 - 12 May 2015 |
Individual | Way, Susan Dawn |
Richmond Richmond 7020 New Zealand |
15 Jan 2015 - 12 May 2015 |
Director | Susan Dawn Way |
Richmond Richmond 7020 New Zealand |
15 Jan 2015 - 12 May 2015 |
Director | Mathew John Way |
Richmond Richmond 7020 New Zealand |
15 Jan 2015 - 12 May 2015 |
Individual | Price, Brendan |
Stoke Nelson New Zealand |
06 Apr 2008 - 15 Jan 2015 |
Director | Schweyer, Heidi |
Stoke Nelson 7011 New Zealand |
20 Jul 2016 - 08 Apr 2019 |
David Jeffrey Wilson - Director
Appointment date: 11 Oct 2005
Address: Stoke, Nelson, 7011 New Zealand
Address used since 26 Apr 2010
Heidi Wilson - Director
Appointment date: 01 Apr 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Apr 2016
Heidi Schweyer - Director
Appointment date: 01 Apr 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Apr 2016
Susan Dawn Way - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 01 May 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Jan 2015
Mathew John Way - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 01 May 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Jan 2015
Brendan Price - Director (Inactive)
Appointment date: 01 Mar 2008
Termination date: 01 Jan 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 26 Apr 2010
Heidi Schweyer - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 01 Jan 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Mar 2012
Dave & Heidi Limited
746 Main Road Stoke
Kiwi Castles Bouncy Castle Hire Limited
746 Main Road Stoke
Pennywise Property Limited
746 Main Road Stoke
Cgr Holdings Limited
4 Sterling Way
Just Shade Limited
9 Packham Crescent
Ecobuild Frame & Truss Limited
22 Echodale Place